Search icon

THE PLANT STAND, INC. - Florida Company Profile

Company Details

Entity Name: THE PLANT STAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLANT STAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000003991
FEI/EIN Number 593605964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9755 SR 121 S, MACCLENNY, FL, 32063
Mail Address: PO BOX 441856, JACKSONVILLE, FL, 32222
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEINATH HAROLD J President 256 NORTH 7TH STREET, MACCLENNY, FL, 32063
KEINATH HAROLD J Secretary 256 NORTH 7TH STREET, MACCLENNY, FL, 32063
KEINATH HAROLD J Treasurer 256 NORTH 7TH STREET, MACCLENNY, FL, 32063
KEINATH HAROLD J Agent 256 NORTH 7TH STREET, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 9755 SR 121 S, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2007-02-06 9755 SR 121 S, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 256 NORTH 7TH STREET, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2001-09-06 KEINATH, HAROLD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000618741 LAPSED 02-2010-CA-0049 8TH JUD. CIR. BAKER CTY. 2010-05-20 2015-05-27 $80,090.32 BB&T LEASING CORPORATION, 410 COULTER DRIVE, N.W., ROANOKE, VA 24012
J09000322064 ACTIVE 1000000059797 14199 954 2007-09-25 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000082734 TERMINATED 1000000059797 14199 954 2007-09-25 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-08-13
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-09-18
ANNUAL REPORT 2001-09-06
Domestic Profit 2000-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State